Name: | DREAMKEEPER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1993 (32 years ago) |
Entity Number: | 1705118 |
ZIP code: | 90230 |
County: | New York |
Place of Formation: | New York |
Address: | 4208 OVERLAND AVE, CULVER CITY, CA, United States, 90230 |
Principal Address: | 4208 OVERLAND AVE, LOS ANGELES, CA, United States, 90230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUBEN SANTIAGO HUDSON | Chief Executive Officer | 4208 OVERLAND AVE, CULVER CITY, CA, United States, 90230 |
Name | Role | Address |
---|---|---|
DREAMKEEPER, INC. | DOS Process Agent | 4208 OVERLAND AVE, CULVER CITY, CA, United States, 90230 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 4208 OVERLAND AVE, CULVER CITY, CA, 90230, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2025-03-05 | Address | 4208 OVERLAND AVE, CULVER CITY, CA, 90230, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-17 | 2023-02-17 | Address | 4208 OVERLAND AVE, CULVER CITY, CA, 90230, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2025-03-05 | Address | 4208 OVERLAND AVE, CULVER CITY, CA, 90230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305004440 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230217003174 | 2023-02-17 | BIENNIAL STATEMENT | 2023-02-01 |
210201061411 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
130219006199 | 2013-02-19 | BIENNIAL STATEMENT | 2013-02-01 |
110218002545 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State